NEW YORK BEACON, INC.

Name: | NEW YORK BEACON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Aug 1998 (27 years ago) |
Entity Number: | 2291163 |
ZIP code: | 11576 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1441 OLD NORTHERN BLVD, ROSLYN, NY, United States, 11576 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELISSA THEILEN | Chief Executive Officer | 1441 OLD NORTHERN BLVD, ROSLYN, NY, United States, 11576 |
Name | Role | Address |
---|---|---|
NEW YORK BEACON, INC. | DOS Process Agent | 1441 OLD NORTHERN BLVD, ROSLYN, NY, United States, 11576 |
Start date | End date | Type | Value |
---|---|---|---|
2013-11-27 | 2014-08-29 | Address | 1441 OLD NORTHERN BLVD, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
2013-11-27 | 2020-08-07 | Address | 1441 OLD NORTHERN BLVD, ROSLYN, NY, 11576, USA (Type of address: Service of Process) |
2000-08-23 | 2013-11-27 | Address | 1800 NORTHERN BLVD, STE 101, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
2000-08-23 | 2013-11-27 | Address | 1080 NORTHERN BLVD, STE 101, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office) |
2000-08-23 | 2013-11-27 | Address | 1080 NORTHERN BLVD, STE 101, ROSLYN, NY, 11576, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200807060458 | 2020-08-07 | BIENNIAL STATEMENT | 2020-08-01 |
180926002042 | 2018-09-26 | BIENNIAL STATEMENT | 2018-08-01 |
140829006309 | 2014-08-29 | BIENNIAL STATEMENT | 2014-08-01 |
131127002049 | 2013-11-27 | BIENNIAL STATEMENT | 2013-08-01 |
000823002490 | 2000-08-23 | BIENNIAL STATEMENT | 2000-08-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State